Search icon

THE RISEN SON, INC.

Company Details

Name: THE RISEN SON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Dec 2012 (12 years ago)
Organization Date: 11 Dec 2012 (12 years ago)
Last Annual Report: 11 May 2021 (4 years ago)
Organization Number: 0844541
ZIP code: 40972
City: Oneida
Primary County: Clay County
Principal Office: 566 N HIGHWAY 66, ONEIDA , KY 40972
Place of Formation: KENTUCKY

Director

Name Role
THOMAS DENMAN Director
JONATHAN COOTS Director
JR GRAY Director
CARLENE COOTS Director
CHRIS DENAMN Director
ANNA BALL Director
RALPH HOSKINS Director
CAROLYN DAY Director
CLARA SMITH Director
CHRIS DENMAN Director

Incorporator

Name Role
THOMAS DENMAN Incorporator

Registered Agent

Name Role
WILLIAM JACOB ROBERTS Registered Agent

President

Name Role
JONATHAN COOTS President

Secretary

Name Role
CARLENE COOTS Secretary

Vice President

Name Role
RALPH HOSKINS Vice President

Treasurer

Name Role
ANNA BALL Treasurer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-09-24
Reinstatement Certificate of Existence 2021-05-11
Reinstatement 2021-05-11
Principal Office Address Change 2021-05-11
Registered Agent name/address change 2021-05-11
Reinstatement Approval Letter Revenue 2021-05-07
Administrative Dissolution 2019-10-16
Annual Report 2018-05-08
Annual Report 2017-06-08

Sources: Kentucky Secretary of State